- Company Overview for API TECHNOLOGIES (UK) LIMITED (07924210)
- Filing history for API TECHNOLOGIES (UK) LIMITED (07924210)
- People for API TECHNOLOGIES (UK) LIMITED (07924210)
- Charges for API TECHNOLOGIES (UK) LIMITED (07924210)
- More for API TECHNOLOGIES (UK) LIMITED (07924210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
28 Jan 2024 | MA | Memorandum and Articles of Association | |
14 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
29 Dec 2023 | MR01 | Registration of charge 079242100002, created on 29 December 2023 | |
29 Dec 2023 | MR01 | Registration of charge 079242100003, created on 29 December 2023 | |
22 May 2023 | PSC02 | Notification of Spectrum Control Inc as a person with significant control on 19 May 2022 | |
22 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
12 Dec 2022 | AP01 | Appointment of Mr Neil Snowdon as a director on 28 November 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Ian Michael Skiggs as a director on 28 October 2022 | |
04 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Mar 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
08 Feb 2022 | TM01 | Termination of appointment of Terrence Hahn as a director on 29 November 2021 | |
08 Feb 2022 | AP01 | Appointment of Mr Richard Dennis Sorelle as a director on 29 November 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
13 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
31 Jul 2020 | TM01 | Termination of appointment of Richard John Farrington as a director on 31 July 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Ian Michael Skiggs as a director on 15 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from C/O Secure Systems & Technologies Limited Sst Brunel Court Waterwells Business Park, Quedgeley Gloucester GL2 2AL to Fenner Works Fenner Road Great Yarmouth NR30 3PX on 3 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr Terrence Hahn as a director on 23 September 2019 | |
06 Oct 2019 | TM01 | Termination of appointment of Robert Edward Tavares as a director on 23 September 2019 | |
20 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 |